PAVILION INSURANCE NETWORK LIMITED

Register to unlock more data on OkredoRegister

PAVILION INSURANCE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073219

Incorporation date

14/03/2004

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2004)
dot icon09/04/2018
Final Gazette dissolved following liquidation
dot icon09/01/2018
Return of final meeting in a members' voluntary winding up
dot icon09/01/2018
Liquidators' statement of receipts and payments to 2017-12-27
dot icon19/10/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon24/10/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2016-10-25
dot icon18/10/2016
Declaration of solvency
dot icon18/10/2016
Appointment of a voluntary liquidator
dot icon18/10/2016
Resolutions
dot icon04/10/2016
Statement by Directors
dot icon04/10/2016
Statement of capital on 2016-10-05
dot icon04/10/2016
Solvency Statement dated 27/09/16
dot icon04/10/2016
Resolutions
dot icon12/09/2016
Termination of appointment of Jlt Corporate Services Limited as a director on 2016-09-13
dot icon12/09/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-09-13
dot icon03/08/2016
Resolutions
dot icon20/07/2016
Termination of appointment of Robert Alan Styring as a director on 2016-07-13
dot icon20/07/2016
Appointment of Helen Frances Hay as a director on 2016-07-13
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon17/12/2015
Appointment of Jlt Corporate Services Limited as a director on 2015-12-16
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon22/05/2014
Accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Gareth Birch as a director
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Ian Coughlan as a director
dot icon04/03/2014
Appointment of Robert Alan Styring as a director
dot icon28/10/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon20/08/2013
Director's details changed for Mr Gareth John Birch on 2013-08-21
dot icon18/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2013-08-19
dot icon22/05/2013
Accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Gareth John Birch on 2013-02-19
dot icon18/02/2013
Appointment of Mr Gareth John Birch as a director
dot icon07/02/2013
Termination of appointment of Christopher Caine as a director
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Adrian Girling as a director
dot icon20/12/2011
Appointment of Mr Christopher Francis Caine as a director
dot icon05/06/2011
Accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Phillip Goodings as a director
dot icon12/07/2010
Appointment of Mr Ian David Coughlan as a director
dot icon23/05/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon17/11/2009
Particulars of variation of rights attached to shares
dot icon19/10/2009
Secretary's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Phillip Eric Goodings on 2009-10-15
dot icon06/06/2009
Accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 08/03/09; full list of members
dot icon01/10/2008
Appointment terminated director michael leyland
dot icon01/10/2008
Appointment terminated director andrew selby
dot icon01/10/2008
Certificate of re-registration from Public Limited Company to Private
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Re-registration of Memorandum and Articles
dot icon01/10/2008
Application for reregistration from PLC to private
dot icon27/07/2008
Accounts made up to 2007-12-31
dot icon10/06/2008
Director's change of particulars / andrew selby / 11/06/2008
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon14/02/2008
Registered office changed on 15/02/08 from: pavilion house mercia business village westwood business park coventry west midlands CV4 8HX
dot icon08/07/2007
Ad 27/06/07--------- £ si [email protected]=2000 £ ic 507286/509286
dot icon08/07/2007
Ad 27/06/07--------- £ si [email protected]=42500 £ ic 509286/551786
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon26/06/2007
Miscellaneous
dot icon30/04/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 08/03/07; bulk list available separately
dot icon14/08/2006
£ ic 511676/507286 06/06/06 £ sr [email protected]=4390
dot icon14/08/2006
£ ic 517926/511676 31/05/06 £ sr [email protected]=6250
dot icon14/08/2006
£ ic 551426/517926 02/06/06 £ sr [email protected]=33500
dot icon30/05/2006
Accounts made up to 2005-12-31
dot icon17/05/2006
Resolutions
dot icon27/03/2006
Return made up to 08/03/06; bulk list available separately
dot icon26/03/2006
Director resigned
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 08/03/05; bulk list available separately
dot icon11/10/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon14/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon10/06/2004
New director appointed
dot icon18/05/2004
Certificate of authorisation to commence business and borrow
dot icon18/05/2004
Application to commence business
dot icon14/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
25/06/2015 - Present
74
JLT CORPORATE SERVICES LIMITED
Corporate Director
15/12/2015 - 12/09/2016
8
Moore, Andrew
Director
02/06/2004 - 24/06/2007
59
Mr Andrew Walter Selby
Director
14/03/2004 - 17/09/2008
8
Williams, David Vaughan
Director
03/10/2004 - 20/03/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAVILION INSURANCE NETWORK LIMITED

PAVILION INSURANCE NETWORK LIMITED is an(a) Dissolved company incorporated on 14/03/2004 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAVILION INSURANCE NETWORK LIMITED?

toggle

PAVILION INSURANCE NETWORK LIMITED is currently Dissolved. It was registered on 14/03/2004 and dissolved on 09/04/2018.

Where is PAVILION INSURANCE NETWORK LIMITED located?

toggle

PAVILION INSURANCE NETWORK LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does PAVILION INSURANCE NETWORK LIMITED do?

toggle

PAVILION INSURANCE NETWORK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PAVILION INSURANCE NETWORK LIMITED?

toggle

The latest filing was on 09/04/2018: Final Gazette dissolved following liquidation.